This company is commonly known as Dauwalder's (stamp Dealers) Limited. The company was founded 27 years ago and was given the registration number 03319119. The firm's registered office is in WILTSHIRE. You can find them at 42 Fisherton Street, Salisbury, Wiltshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DAUWALDER'S (STAMP DEALERS) LIMITED |
---|---|---|
Company Number | : | 03319119 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 Fisherton Street, Salisbury, Wiltshire, SP2 7RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clearbury Cottage, Densome Wood, Woodgreen, Fordingbridge, United Kingdom, SP6 2QU | Secretary | 01 March 2005 | Active |
Clearbury Cottage, Densome Wood, Woodgreen, Fordingbridge, SP6 2QU | Director | 17 February 1997 | Active |
42 Fisherton Street, Salisbury, Wiltshire, SP2 7RB | Director | 28 September 2013 | Active |
29 Christie Miller Road, Salisbury, SP2 7EN | Secretary | 13 December 2001 | Active |
55 West Street, Chichester, PO19 1RU | Secretary | 17 February 1997 | Active |
92-94 Fisherton Street, Salisbury, SP2 7QY | Secretary | 17 February 1997 | Active |
195 Cranbourne Park, Hedge End, Southampton, SO30 0PA | Secretary | 21 April 1998 | Active |
First Floor Offices 1 Lavant Street, Petersfield, GU32 3EL | Director | 17 February 1997 | Active |
Mr Paul Stephen Dauwalder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42 Fisherton Street, Salisbury, England, SP2 7RB |
Nature of control | : |
|
Mr Christian James Dauwalder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42 Fisherton Street, Salisbury, England, SP2 7RB |
Nature of control | : |
|
Miss Sasha Dauwalder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42 Fisherton Street, Salisbury, England, SP2 7RB |
Nature of control | : |
|
Ms Sherry Fletcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Address | : | 42 Fisherton Street, Wiltshire, SP2 7RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-16 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-17 | Capital | Capital alter shares redemption statement of capital. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-04 | Accounts | Change account reference date company previous extended. | Download |
2022-03-09 | Capital | Capital alter shares redemption statement of capital. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-03 | Officers | Change person secretary company with change date. | Download |
2021-08-03 | Officers | Change person secretary company with change date. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.